Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Christopher Neil Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Michael Peter Hogan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Julian David Llewellyn |
---|---|
Status | Resigned |
Appointed | 19 April 2017(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Registered Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Daily Internet PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mr Adam Binks on 2 October 2018 (2 pages) |
18 July 2018 | Resolutions
|
17 July 2018 | Appointment of Mr Adam Binks as a director on 16 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 October 2016 | Appointment of Mr Michael Peter Hogan as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Adam Binks as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Michael Peter Hogan as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Adam Binks as a director on 18 October 2016 (2 pages) |
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
27 July 2016 | Registered office address changed from C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page) |
20 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 September 2015 | Company name changed node bidco LTD\certificate issued on 04/09/15
|
4 September 2015 | Company name changed node bidco LTD\certificate issued on 04/09/15
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL on 27 May 2015 (1 page) |
23 January 2015 | Company name changed daily bidco LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed daily bidco LIMITED\certificate issued on 23/01/15
|
2 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|